Advanced company searchLink opens in new window

7N ARCHITECTS (SCOTLAND) LTD

Company number SC464253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
22 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Ewan Gillies Anderson on 24 October 2020
10 Nov 2020 PSC04 Change of details for Mr Ewan Gillies Anderson as a person with significant control on 24 October 2020
10 Nov 2020 AD01 Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 7 Randolph Place Edinburgh EH3 7TE on 10 November 2020
20 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 PSC04 Change of details for Ewan Gillies Anderson as a person with significant control on 18 October 2018
26 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
01 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
14 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
11 Nov 2015 AP01 Appointment of Ewan Gillies Anderson as a director on 21 November 2013
11 Nov 2015 TM01 Termination of appointment of Ewan Anderson as a director on 21 November 2013